Map-case C-1
Container
Contains 8 Results:
Mr. A.H. Box Rud residence, Ware and Treganza Architects
Item — map-case: C-1, Folder: 1
Scope and Contents
Plans, sections, elevations, details.
Dates:
1853-1986
Commercial Club, Ware and Treganza Architects, 1908-1909
Item — map-case: C-1, Folder: 2
Scope and Contents
Plans, sections, elevations, details.
Dates:
1908-1909
Orphans Home and Day Nursery, J.A. Headlund Architects, 1909
Item — map-case: C-1, Folder: 3
Scope and Contents
Plans, sections, elevations, details.
Dates:
1909
BF Tibby residence, Liljenberg and Sunberg Architects
Item — map-case: C-1, Folder: 4
Scope and Contents
Plans, sections, elevations, details.
Dates:
1853-1986
Addition to Ensign School building, Scott and Welch Architects, 1918
Item — map-case: C-1, Folder: 6
Scope and Contents
Plans, sections, elevations, details.
Dates:
1918
Miscellaneous perspective images including Hotel Temple Square, Tooele Civic Center by Slack W. Winburn.
Item — map-case: C-1, Folder: 7
Scope and Contents
From the Collection:
The Richard Wright Young papers consists of three generations of Utah architects--Joseph Don Carlos Young, George Cannon Young, and Richard Wright Young--a son, grandson, and great-grandson, respectively, of Brigham Young. The materials span the years 1855-1986 and include correspondence, financial papers, building specifications, books, architectural drawings, and photographs. They are arranged in three main sections: personal papers, books, and architectural drawings. Materials...
Dates:
1853-1986
The National Archives, John Russel Pope Architect (Between Pennslyvania to Constitution Avenue and 7th to 9th Street, Washington D.C.), 1939
Item — map-case: C-1, Folder: 8
Scope and Contents
Plans.
Dates:
1939
McCluckey residence, Bert Lyer Architect (Lindenwood Avenue. St. Louis Missouri), 1936
Item — map-case: C-1, Folder: 9
Scope and Contents
Plan.
Dates:
1936